Search icon

THOUGHTFUL DOGGY DAYCARE INC.

Company Details

Name: THOUGHTFUL DOGGY DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129668
ZIP code: 33130
County: New York
Place of Formation: New York
Address: 45 SW 9th Ave, apt 4404, Miami, FL, United States, 33130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOTTY GUTFLAIS Chief Executive Officer 552 6TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MOTTY GUTFLAIS DOS Process Agent 45 SW 9th Ave, apt 4404, Miami, FL, United States, 33130

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 156 W22, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-16 2025-03-26 Address 156 W22, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-10-16 2025-03-26 Address 156 WEST 22ND STREET, APT. 12H, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-11 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-11 2013-10-16 Address 156 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001997 2025-03-26 BIENNIAL STATEMENT 2025-03-26
131016006834 2013-10-16 BIENNIAL STATEMENT 2013-08-01
110811000775 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-28 No data 552 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 552 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606177204 2020-04-27 0202 PPP 552 6th Ave, New York, NY, 10011
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95184.76
Forgiveness Paid Date 2021-07-02
5235238400 2021-02-08 0202 PPS 552 Avenue of the Americas, New York, NY, 10011-2010
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94103
Loan Approval Amount (current) 94103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2010
Project Congressional District NY-10
Number of Employees 15
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94759.11
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State